Connecticut Fiscal/administrative Officer Salary Lookup

Search Connecticut fiscal/administrative officer salary from 281 records in our salary database. Average fiscal/administrative officer salary in Connecticut is $83,599 and salary for this job in Connecticut is usually between $59,203 and $95,125. Look up Connecticut fiscal/administrative officer salary by name using the form below.


Fiscal/administrative Officer Salaries in Connecticut

NameYearStateEmployer
Allison Palmer M
2015Department Of TransportationCT
Allison Palmer M2015 CT Department Of Transportation View Details
Nora Sinkfield
2017Department Of Public HealthCT
Nora Sinkfield2017 CT Department Of Public Health View Details
Adam Grippo N
2015Department Of Motor VehiclesCT
Adam Grippo N2015 CT Department Of Motor Vehicles View Details
Edwards Pacing P
2021Department of Energy & Environmental ProtectionCT
Edwards Pacing P2021 CT Department of Energy & Environmental Protection View Details
Henry Herschkorn H
2020Connecticut State Elections Enforcement CommissionCT
Henry Herschkorn H2020 CT Connecticut State Elections Enforcement Commission View Details
Jane Panetta
2020Connecticut State Department of Administrative ServicesCT
Jane Panetta2020 CT Connecticut State Department of Administrative Services View Details
Peter Furlani F
2021Middlesex Community CollegeCT
Peter Furlani F2021 CT Middlesex Community College View Details
William Nevue Jr
2016Department Of LaborCT
William Nevue Jr2016 CT Department Of Labor View Details
Susan Rancourt-chapman M
2016State Dept Of RehabilitationCT
Susan Rancourt-chapman M2016 CT State Dept Of Rehabilitation View Details
Joseph Cox Jr
2017Department Of Social ServicesCT
Joseph Cox Jr2017 CT Department Of Social Services View Details
Cheryl Burton
2021Office of the Chief Medical ExaminerCT
Cheryl Burton2021 CT Office of the Chief Medical Examiner View Details
Aida Kristo
2021Office of the Chief Medical ExaminerCT
Aida Kristo2021 CT Office of the Chief Medical Examiner View Details
Danette Asberry R
2021Connecticut State Department of EducationCT
Danette Asberry R2021 CT Connecticut State Department of Education View Details
Denise Olson
2015Department Of CorrectionCT
Denise Olson2015 CT Department Of Correction View Details
Rebecca Lukaszewski
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Rebecca Lukaszewski2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Tanya McDowell L
2021State of Connecticut Department of Developmental ServicesCT
Tanya McDowell L2021 CT State of Connecticut Department of Developmental Services View Details
Lisa Spear A
2021Connecticut Department of TransportationCT
Lisa Spear A2021 CT Connecticut Department of Transportation View Details
William Sattler E
2017Department Of TransportationCT
William Sattler E2017 CT Department Of Transportation View Details
Catherine Garvey
2015Department Of CorrectionCT
Catherine Garvey2015 CT Department Of Correction View Details
Andrea Pollard F
2015State Department Of EducationCT
Andrea Pollard F2015 CT State Department Of Education View Details
Cheryl Genualdo
2017State Department Of EducationCT
Cheryl Genualdo2017 CT State Department Of Education View Details
Patricia Boyne J
2015Board Of RegentsCT
Patricia Boyne J2015 CT Board Of Regents View Details
Richard Juliano T
2016Department Of Administrative ServicesCT
Richard Juliano T2016 CT Department Of Administrative Services View Details
Maritza Kobylack G
2017Department Of TransportationCT
Maritza Kobylack G2017 CT Department Of Transportation View Details
Maritza Kobylack G
2020Connecticut Department of TransportationCT
Maritza Kobylack G2020 CT Connecticut Department of Transportation View Details
Dorothy Fandacone
2016Department Of LaborCT
Dorothy Fandacone2016 CT Department Of Labor View Details
Robert Barrio A
2016Department Of TransportationCT
Robert Barrio A2016 CT Department Of Transportation View Details
Lucy Ramirez
2024Connecticut State Department of Emergency Services and Public ProtectionCT
Lucy Ramirez2024 CT Connecticut State Department of Emergency Services and Public Protection View Details
Tara Talbert
2016Department Of Children And FamiliesCT
Tara Talbert2016 CT Department Of Children And Families View Details
Desiree May J
2016Department Of Public HealthCT
Desiree May J2016 CT Department Of Public Health View Details
Peter Furlani F
2016Board Of RegentsCT
Peter Furlani F2016 CT Board Of Regents View Details
Rafael Serrano
2016Department Of TransportationCT
Rafael Serrano2016 CT Department Of Transportation View Details
Melissa Chan A
2015State Dept Of RehabilitationCT
Melissa Chan A2015 CT State Dept Of Rehabilitation View Details
Rebekah Maynard E
2015Department Of Mental Heath And Addiction ServicesCT
Rebekah Maynard E2015 CT Department Of Mental Heath And Addiction Services View Details
Lisa Kaczenski L
2017Agricultural Experiment StationCT
Lisa Kaczenski L2017 CT Agricultural Experiment Station View Details
Christine Gould E
2021Connecticut State Department of EducationCT
Christine Gould E2021 CT Connecticut State Department of Education View Details
Jennifer Cole L
2021Connecticut State Department of Public HealthCT
Jennifer Cole L2021 CT Connecticut State Department of Public Health View Details
Kathy Manning W
2017Department Of Social ServicesCT
Kathy Manning W2017 CT Department Of Social Services View Details
Christine Everett
2024Connecticut Department of TransportationCT
Christine Everett2024 CT Connecticut Department of Transportation View Details
Christine Nguyen-matos Q
2017Office Of The Healthcare AdvocateCT
Christine Nguyen-matos Q2017 CT Office Of The Healthcare Advocate View Details
Dianne Albertini
2017Agricultural Experiment StationCT
Dianne Albertini2017 CT Agricultural Experiment Station View Details
Dianne Albertini
2016Agricultural Experiment StationCT
Dianne Albertini2016 CT Agricultural Experiment Station View Details
Marie House B
2016Department Of Developmental ServicesCT
Marie House B2016 CT Department Of Developmental Services View Details
Eileen Dean S
2017Department Of TransportationCT
Eileen Dean S2017 CT Department Of Transportation View Details
Joseph Cox Jr
2015Department Of Social ServicesCT
Joseph Cox Jr2015 CT Department Of Social Services View Details
Margareta Henry
2015State Dept Of RehabilitationCT
Margareta Henry2015 CT State Dept Of Rehabilitation View Details
Carol Francois M
2016Department Of Environmental ProtectionCT
Carol Francois M2016 CT Department Of Environmental Protection View Details
John Simonetti B
2020State of Connecticut Department of Children and FamiliesCT
John Simonetti B2020 CT State of Connecticut Department of Children and Families View Details
Courtney Blanks L
2017Department Of TransportationCT
Courtney Blanks L2017 CT Department Of Transportation View Details
Jason Rose R
2017Department Of TransportationCT
Jason Rose R2017 CT Department Of Transportation View Details
Holloway Ann-Gela K
2020Connecticut State Department of EducationCT
Holloway Ann-Gela K2020 CT Connecticut State Department of Education View Details
Jennifer Nielsen A
2020Department of Mental Health and Addiction ServicesCT
Jennifer Nielsen A2020 CT Department of Mental Health and Addiction Services View Details
Michael Farinella S
2017Department Of TransportationCT
Michael Farinella S2017 CT Department Of Transportation View Details
Bruce Adelstein A
2017Department Of TransportationCT
Bruce Adelstein A2017 CT Department Of Transportation View Details
William Garcia J
2016Attorney GeneralCT
William Garcia J2016 CT Attorney General View Details
Dawne Termini M
2024State of Connecticut Military DepartmentCT
Dawne Termini M2024 CT State of Connecticut Military Department View Details
Patrick Sullivan J
2017Office Of Policy & ManagementCT
Patrick Sullivan J2017 CT Office Of Policy & Management View Details
Veronica Smith
2017Department Of TransportationCT
Veronica Smith2017 CT Department Of Transportation View Details
Michael Conway J Jr
2017State Department Of EducationCT
Michael Conway J Jr2017 CT State Department Of Education View Details
Mercy Johnson J
2020Connecticut State Department of CorrectionCT
Mercy Johnson J2020 CT Connecticut State Department of Correction View Details

Filters

Employer:



State:

Show All States